Background WavePink WaveYellow Wave

OPTIMISE RISK LIMITED (08393734)

OPTIMISE RISK LIMITED (08393734) is an active UK company. incorporated on 7 February 2013. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPTIMISE RISK LIMITED has been registered for 13 years. Current directors include DISLEY, Paul Francis, LIVINGSTONE, Matthew Lee, SUTCLIFFE, Nadine Clare and 1 others.

Company Number
08393734
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
920 Birchwood Boulevard, Warrington, WA3 7QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DISLEY, Paul Francis, LIVINGSTONE, Matthew Lee, SUTCLIFFE, Nadine Clare, SUTCLIFFE, Paul John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMISE RISK LIMITED

OPTIMISE RISK LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPTIMISE RISK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08393734

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

OPTIMISE PMO LIMITED
From: 18 January 2017To: 7 June 2019
LIVINGSTONE CONTRACTING LIMITED
From: 7 February 2013To: 18 January 2017
Contact
Address

920 Birchwood Boulevard Birchwood Warrington, WA3 7QS,

Previous Addresses

Oltec House 18 Beecham Court Wigan WN3 6PR England
From: 3 September 2025To: 25 March 2026
Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH England
From: 23 September 2022To: 3 September 2025
Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England
From: 8 February 2018To: 23 September 2022
4 Babylon Lane Adlington Chorley Lancashire PR6 9NN
From: 13 February 2013To: 8 February 2018
32 Grove Crescent Adlington Chorley Lancashire PR6 9RJ United Kingdom
From: 7 February 2013To: 13 February 2013
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Feb 13
Company Founded
Feb 13
Director Joined
Feb 13
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Dec 25
New Owner
Dec 25
Funding Round
Jan 26
7
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SUTCLIFFE, Paul John

Active
Birchwood Boulevard, WarringtonWA3 7QS
Secretary
Appointed 24 Nov 2025

DISLEY, Paul Francis

Active
Birchwood Boulevard, WarringtonWA3 7QS
Born February 1971
Director
Appointed 06 Apr 2019

LIVINGSTONE, Matthew Lee

Active
Birchwood Boulevard, WarringtonWA3 7QS
Born March 1984
Director
Appointed 07 Feb 2013

SUTCLIFFE, Nadine Clare

Active
Birchwood Boulevard, WarringtonWA3 7QS
Born July 1983
Director
Appointed 06 Apr 2019

SUTCLIFFE, Paul John

Active
Birchwood Boulevard, WarringtonWA3 7QS
Born November 1973
Director
Appointed 06 Apr 2019

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 07 Feb 2013
Resigned 07 Feb 2013

MUDD, Danielle Leeza

Resigned
18 Beecham Court, WiganWN3 6PR
Born September 1989
Director
Appointed 06 Apr 2019
Resigned 24 Nov 2025

Persons with significant control

6

2 Active
4 Ceased

Mr Matthew Lee Livingstone

Active
Birchwood Boulevard, WarringtonWA3 7QS
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Mr Paul Francis Disley

Active
Birchwood Boulevard, WarringtonWA3 7QS
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Mr Paul Francis Disley

Ceased
Warrington Road, WarringtonWA3 6ZH
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020
Ceased 24 Nov 2025

Mr Paul John Sutcliffe

Ceased
18 Beecham Court, WiganWN3 6PR
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020
Ceased 24 Nov 2025

Miss Danielle Leeza Mudd

Ceased
Warrington Road, WarringtonWA3 6ZH
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020
Ceased 24 Nov 2025

Matthew Lee Livingstone

Ceased
Warrington Road, WarringtonWA3 6ZH
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Resolution
7 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Resolution
18 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Incorporation Company
7 February 2013
NEWINCIncorporation